|
Assigned to: Judge Joan N. Feeney Chapter 11 Voluntary Asset |
|
Debtor New Bedford Waste Services, LLC
1245 Shawmut Avenue New Bedford, MA 02746 Tax ID / EIN: 04-3455337 |
represented by |
Harold B. Murphy
Murphy & King, P. C. One Beacon Street 21st Floor Boston, MA 02108 (617) 423-0400 Fax : (617)556-8985 Email: [email protected] Michael K. O'Neil
Murphy & King, Professional Corporation One Beacon Street Boston, MA 02108 Email: [email protected] |
Assistant U.S. Trustee John Fitzgerald
Office of the US Trustee J.W. McCormack Post Office & Courthouse 5 Post Office Sq., 10th Fl, Suite 1000 Boston, MA 02109 |
represented by |
Paula R.C. Bachtell
U.S. Department of Justice Office of the United States Trustee John W. McCormack Post Office and Courth 5 Post Office Square, Suite 1000 Boston, MA 02109-3934 (617) 788-0406 Fax : (617) 565-6368 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
02/17/2017 | 34 | Docket Text Certificate of Service of Notice of Hearing (Re: 22 Objection to Claim) filed by Debtor New Bedford Waste Services, LLC (Attachments: # 1 Notice of Hearing) (O'Neil, Michael) (Entered: 02/17/2017) |
02/15/2017 | 33 | Docket Text Order dated 2/15/17 Re: 22 Objection to Claim 49 of Claimant Small Business Term Loans, Inc. d/b/a BFS Capital. SMALL BUSINESS TERM LOANS, INC. D/B/A BFS CAPITAL SHALL FILE ITS MOTION TO DETERMINE SECURED STATUS, SEE FED. R. BANK. P. 3012, OR ITS MOTION TO TEMPORARILY ALLOW ITS CLAIM, SEE FED. R. BANKR. P. 3018(A), BY FEBRUARY 28, 2017 AT NOON. ANY OBJECTIONS TO EITHER MOTION SHALL BE FILED BY MARCH 7, 2017 AT 4:30 P.M. (lkaine, Usbc) (Entered: 02/15/2017) |
02/15/2017 | 32 | Docket Text Hearing Continued to 3/16/2017 at 10:00 AM at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 22 Objection to Claim 49 of Claimant Small Business Term Loans, Inc. d/b/a BFS Capital. (lkaine, Usbc) (Entered: 02/15/2017) |
02/14/2017 | 31 | Docket Text Order dated 2/14/17 Re: 22 Objection to Claim 49 of Claimant Small Business Term Loans, Inc. d/b/a BFS Capital. HEARING HELD. FOR THE REASONS STATED ON THE RECORD, A CONTINUED HEARING SHALL BE HELD ON MARCH 16, 2017 AT 10:00 A.M. (lkaine, Usbc) (Entered: 02/15/2017) |
02/09/2017 | 30 | Docket Text Response to Debtor's Objection to Claim with certificate of service filed by Creditor Small Business Term Loans, Inc. d/b/a BFS Capital Re: 22 Objection to Claim 49 of Claimant Small Business Term Loans, Inc. d/b/a BFS Capital. filed by Debtor New Bedford Waste Services, LLC. (O'Neil, Michael) (Cunningham, Keith) (Entered: 02/09/2017) |
02/01/2017 | Docket Text Receipt of filing fee for Assignment of Claim(16-11788) [claims,assign] ( 25.00). Receipt Number 16098304, amount $ 25.00 (re: Doc# 29) (U.S. Treasury) (Entered: 02/01/2017) | |
02/01/2017 | 29 | Docket Text Joint Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: Allan Smith, CPA (Claim No: 39 Amount: 123043.06) To Transferee: Argo Partners with Waiver of Notice [Transfer Fee Amount $25] |
01/11/2017 | 28 | Docket Text Certificate of Service of Notice of Hearing (Re: 22 Objection to Claim) filed by Debtor New Bedford Waste Services, LLC (O'Neil, Michael) (Entered: 01/11/2017) |
01/09/2017 | 27 | Docket Text Hearing Scheduled for 2/14/2017 at 11:30 AM at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 22 Objection to Proof of Claim #49 of Claimant Small Business Term Loans, Inc. d/b/a BFS Capital filed by Debtor New Bedford Waste Services, LLC. Responses due by 2/9/2017 at 04:30 PM. (pd) (Entered: 01/09/2017) |
01/09/2017 | 26 | Docket Text Certificate of Service (Re: 22 Objection to Claim) filed by Debtor New Bedford Waste Services, LLC (O'Neil, Michael) (Entered: 01/09/2017) |